MGS PROPERTIES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 8BP

Company number 05053576
Status Live but Receiver Manager on at least one charge
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 34 WATLING STREET ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 8BP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Appointment of receiver or manager; Notice of appointment of receiver or manager; Compulsory strike-off action has been suspended. The most likely internet sites of MGS PROPERTIES LIMITED are www.mgsproperties.co.uk, and www.mgs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Mgs Properties Limited is a Private Limited Company. The company registration number is 05053576. Mgs Properties Limited has been working since 24 February 2004. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Mgs Properties Limited is 34 Watling Street Road Fulwood Preston Lancashire Pr2 8bp. . SKELLY, Michael Gerard is a Director of the company. Secretary SKELLY, Rebekah has been resigned. Secretary NEWCO SECRETARY LIMITED has been resigned. Director NEWCO DIRECTOR LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
SKELLY, Michael Gerard
Appointed Date: 29 March 2004
45 years old

Resigned Directors

Secretary
SKELLY, Rebekah
Resigned: 13 October 2011
Appointed Date: 29 March 2004

Secretary
NEWCO SECRETARY LIMITED
Resigned: 29 March 2004
Appointed Date: 24 February 2004

Director
NEWCO DIRECTOR LIMITED
Resigned: 29 March 2004
Appointed Date: 24 February 2004

MGS PROPERTIES LIMITED Events

21 Jul 2015
Appointment of receiver or manager
20 Apr 2012
Notice of appointment of receiver or manager
15 Mar 2012
Compulsory strike-off action has been suspended
06 Mar 2012
First Gazette notice for compulsory strike-off
13 Oct 2011
Termination of appointment of Rebekah Skelly as a secretary
...
... and 24 more events
19 Apr 2004
New secretary appointed
19 Apr 2004
New director appointed
19 Apr 2004
Director resigned
19 Apr 2004
Secretary resigned
24 Feb 2004
Incorporation

MGS PROPERTIES LIMITED Charges

10 August 2007
Legal mortgage
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land at leconfield yorkshire known as carnaby close…
10 August 2007
Debenture
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 18 lune view knott end on sea. By way of…
28 February 2005
Debenture
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 lionel street burnley lancashire. By way of fixed charge…
9 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 135 devonshire road blackpool. By way of fixed charge the…